THE LARISSA CLOSE MANAGEMENT COMPANY LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-09 View Report
Accounts. Accounts type micro entity. 2023-08-24 View Report
Confirmation statement. Statement with updates. 2023-01-17 View Report
Accounts. Accounts type micro entity. 2022-08-26 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Officers. Termination date: 2022-01-31. Officer name: Mark George Hatherell. 2022-01-31 View Report
Address. Change date: 2021-06-04. Old address: 10 Larissa Close Tilehurst Reading Berkshire RG31 6LE. New address: 4 Churchill Crescent Sonning Common Reading RG4 9RX. 2021-06-04 View Report
Officers. Appointment date: 2021-03-17. Officer name: Mr Mark George Hatherell. 2021-03-17 View Report
Accounts. Accounts type micro entity. 2021-03-10 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type micro entity. 2020-10-20 View Report
Confirmation statement. Statement with updates. 2019-12-11 View Report
Accounts. Accounts type micro entity. 2019-08-13 View Report
Confirmation statement. Statement with updates. 2018-12-10 View Report
Accounts. Accounts type micro entity. 2018-08-27 View Report
Confirmation statement. Statement with no updates. 2017-12-10 View Report
Accounts. Accounts type micro entity. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Accounts. Accounts type total exemption small. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-01-02 View Report
Accounts. Accounts type total exemption small. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-01-19 View Report
Accounts. Accounts type total exemption small. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2013-01-12 View Report
Accounts. Accounts type total exemption small. 2012-08-31 View Report
Annual return. With made up date full list shareholders. 2012-01-23 View Report
Officers. Officer name: Tracy Jane Campbell. Change date: 2011-01-01. 2012-01-23 View Report
Officers. Officer name: Duncan Campbell. Change date: 2011-01-01. 2012-01-23 View Report
Accounts. Accounts type total exemption small. 2011-08-25 View Report
Annual return. With made up date full list shareholders. 2010-12-13 View Report
Accounts. Accounts type total exemption small. 2010-06-01 View Report
Annual return. With made up date full list shareholders. 2009-12-17 View Report
Officers. Officer name: Duncan Campbell. Change date: 2009-12-15. 2009-12-17 View Report
Accounts. Accounts type total exemption small. 2009-09-02 View Report
Annual return. Legacy. 2008-12-23 View Report
Address. Description: Registered office changed on 21/02/08 from: 10 larissa close tilehurst reading berkshire RG31 6LE. 2008-02-21 View Report
Accounts. Accounts type dormant. 2008-02-21 View Report
Address. Description: Registered office changed on 08/02/08 from: unit 17, hall grove farm bagshot surrey GU19 5HP. 2008-02-08 View Report
Annual return. Legacy. 2007-12-18 View Report
Officers. Description: New director appointed. 2007-10-24 View Report
Officers. Description: New secretary appointed. 2007-10-24 View Report
Officers. Description: Secretary resigned. 2007-10-16 View Report
Officers. Description: Director resigned. 2007-10-16 View Report
Officers. Description: Secretary resigned. 2006-12-29 View Report
Officers. Description: Director resigned. 2006-12-29 View Report
Officers. Description: New director appointed. 2006-12-29 View Report
Officers. Description: New secretary appointed. 2006-12-29 View Report
Incorporation. Incorporation company. 2006-11-29 View Report